Company NameU18 Films Limited
Company StatusDissolved
Company Number04619812
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameSandra Thomas Media Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSandra Thomas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressAppartment 16
2 Kenwood Court
Sheffield
S7 1NT
Secretary NameMPB Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 February 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 May 2009)
Correspondence AddressBrook House 3 Brook Mews
Main Street Anston
Sheffield
South Yorkshire
S25 4BA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address128 Castle Street
Edgeley
Stockport
Cheshire
SK3 9JH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
23 February 2006Registered office changed on 23/02/06 from: flat 3 21 thornsett road nether edge sheffield south yorkshire S7 1NB (1 page)
16 February 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2005Secretary resigned (1 page)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 April 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Registered office changed on 01/11/04 from: 48 hilltop road dronfield sheffield derbyshire S18 1UH (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 January 2004Accounting reference date extended from 31/03/03 to 30/11/03 (1 page)
7 January 2004Return made up to 17/12/03; full list of members (6 pages)
14 March 2003New director appointed (2 pages)
12 March 2003Company name changed sandra thomas media productions LIMITED\certificate issued on 12/03/03 (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: mpbeahan & co chartered accountants, brook house brook mews, anston sheffield S25 4BA (1 page)
6 March 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2002Incorporation (6 pages)